Company NameSOOD Investments Limited
DirectorsRaman Sood and Shivani Sood
Company StatusActive
Company NumberSC273646
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raman Sood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameShivani Sood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(4 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameDomicile Executors  Trustees & Nominees Limited (Corporation)
StatusCurrent
Appointed05 June 2023(18 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Rajan Sood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chapelton Avenue
Bearsden
Glasgow
G61 2RE
Scotland
Secretary NameMr Raman Sood
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Glenburn Road
Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£218,073
Cash£1,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

11 September 2015Delivered on: 19 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 glenburn road, giffnock, glasgow REN97098.
Outstanding
4 September 2015Delivered on: 17 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 July 2008Delivered on: 26 July 2008
Persons entitled: Barclays Private Clients International Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 glenburn road, giffnock, glasgow REN97098.
Outstanding
27 March 2008Delivered on: 1 April 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1, 42 old dumbarton road, glasgow GLA17956.
Outstanding
27 March 2008Delivered on: 1 April 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 49 old dumbarton road, glasgow GLA179477.
Outstanding
11 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 2 glenburn road, giffnock, glasgow (title number REN97098).
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2020Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 41 Elmbank Street Glasgow G2 4PG on 24 October 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
22 December 2017Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page)
7 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
17 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
19 September 2015Registration of charge SC2736460006, created on 11 September 2015 (8 pages)
19 September 2015Registration of charge SC2736460006, created on 11 September 2015 (8 pages)
17 September 2015Registration of charge SC2736460005, created on 4 September 2015 (17 pages)
17 September 2015Registration of charge SC2736460005, created on 4 September 2015 (17 pages)
2 May 2015Termination of appointment of Rajan Sood as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Rajan Sood as a director on 1 May 2015 (1 page)
2 May 2015Termination of appointment of Rajan Sood as a director on 1 May 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(6 pages)
20 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Raman Sood on 3 January 2011 (2 pages)
14 February 2012Director's details changed for Rajan Sood on 1 January 2010 (3 pages)
14 February 2012Director's details changed for Raman Sood on 3 January 2011 (2 pages)
14 February 2012Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Rajan Sood on 1 January 2010 (3 pages)
14 February 2012Director's details changed for Shivani Sood on 3 January 2011 (2 pages)
14 February 2012Director's details changed for Shivani Sood on 3 January 2011 (2 pages)
14 February 2012Director's details changed for Rajan Sood on 1 January 2010 (3 pages)
14 February 2012Director's details changed for Raman Sood on 3 January 2011 (2 pages)
14 February 2012Director's details changed for Shivani Sood on 3 January 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
12 November 2010Director's details changed for Rajan Sood on 20 September 2010 (2 pages)
12 November 2010Director's details changed for Rajan Sood on 20 September 2010 (2 pages)
12 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
25 March 2009Director appointed shivani sood (2 pages)
25 March 2009Director appointed shivani sood (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 21/09/08; full list of members (4 pages)
2 October 2008Return made up to 21/09/08; full list of members (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Return made up to 21/09/07; no change of members (7 pages)
23 October 2007Return made up to 21/09/07; no change of members (7 pages)
17 May 2007Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
17 May 2007Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 21/09/06; full list of members (7 pages)
18 October 2006Return made up to 21/09/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 21/09/05; full list of members (7 pages)
22 November 2005Return made up to 21/09/05; full list of members (7 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
25 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
18 April 2005Particulars of contract relating to shares (4 pages)
18 April 2005Particulars of contract relating to shares (4 pages)
18 April 2005Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2005Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed;new director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
21 September 2004Incorporation (16 pages)
21 September 2004Incorporation (16 pages)